About

Registered Number: 05781013
Date of Incorporation: 13/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 10 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Corinthian South Wales Ltd was registered on 13 April 2006 with its registered office in Cardiff, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2015
4.68 - Liquidator's statement of receipts and payments 22 April 2014
AD01 - Change of registered office address 18 March 2014
4.68 - Liquidator's statement of receipts and payments 10 May 2013
4.68 - Liquidator's statement of receipts and payments 25 April 2012
RESOLUTIONS - N/A 24 March 2011
RESOLUTIONS - N/A 24 March 2011
4.20 - N/A 24 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 02 June 2009
395 - Particulars of a mortgage or charge 21 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 24 April 2008
363s - Annual Return 13 July 2007
225 - Change of Accounting Reference Date 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
395 - Particulars of a mortgage or charge 31 October 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2009 Outstanding

N/A

All assets debenture 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.